BILLINGSHURST TRANSPORT LTD

Register to unlock more data on OkredoRegister

BILLINGSHURST TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08959766

Incorporation date

26/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

191 Washington Street, Bradford BD8 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2014)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon09/08/2022
Application to strike the company off the register
dot icon17/05/2022
Cessation of Laszlo Szennyai as a person with significant control on 2022-05-04
dot icon17/05/2022
Registered office address changed from 2 Stakes Fold Heckmondwike WF16 0DG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-05-17
dot icon17/05/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-05-04
dot icon17/05/2022
Termination of appointment of Laszlo Szennyai as a director on 2022-05-04
dot icon17/05/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-05-04
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon11/02/2021
Registered office address changed from 9 Casselden Road London NW10 8QR United Kingdom to 2 Stakes Fold Heckmondwike WF16 0DG on 2021-02-11
dot icon11/02/2021
Notification of Laszlo Szennyai as a person with significant control on 2021-01-25
dot icon11/02/2021
Cessation of Shakquille Reece Michael Antoine as a person with significant control on 2021-01-25
dot icon11/02/2021
Appointment of Mr Laszlo Szennyai as a director on 2021-01-25
dot icon11/02/2021
Termination of appointment of Shakquille Reece Michael Antoine as a director on 2021-01-25
dot icon23/07/2020
Micro company accounts made up to 2020-01-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon15/08/2019
Registered office address changed from 3 Sefton Road Walton-Le-Dale Preston PR5 4GD United Kingdom to 9 Casselden Road London NW10 8QR on 2019-08-15
dot icon15/08/2019
Notification of Shakquille Reece Michael Antoine as a person with significant control on 2019-07-24
dot icon15/08/2019
Cessation of Lynette Whaley as a person with significant control on 2019-07-24
dot icon15/08/2019
Appointment of Mr Shakquille Reece Michael Antoine as a director on 2019-07-24
dot icon15/08/2019
Termination of appointment of Lynette Whaley as a director on 2019-07-24
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon17/12/2018
Notification of Lynette Whaley as a person with significant control on 2018-12-07
dot icon17/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 3 Sefton Road Walton-Le-Dale Preston PR5 4GD on 2018-12-17
dot icon17/12/2018
Appointment of Miss Lynette Whaley as a director on 2018-12-07
dot icon17/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-12-07
dot icon17/12/2018
Termination of appointment of Terry Dunne as a director on 2018-12-07
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Registered office address changed from 22 Stickleton Close Greenford UB6 9RQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Cessation of Ilie Tiolan as a person with significant control on 2018-04-05
dot icon04/07/2018
Termination of appointment of Ilie Tiolan as a director on 2018-04-05
dot icon06/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon01/02/2018
Cessation of Melanie Robson as a person with significant control on 2017-10-17
dot icon01/02/2018
Appointment of Mr Ilie Tiolan as a director on 2017-10-17
dot icon01/02/2018
Registered office address changed from 34 Greenford Gateshead NE11 0TJ United Kingdom to 22 Stickleton Close Greenford UB6 9RQ on 2018-02-01
dot icon01/02/2018
Notification of Ilie Tiolan as a person with significant control on 2017-10-17
dot icon01/02/2018
Termination of appointment of Melanie Robson as a director on 2017-10-17
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/11/2016
Micro company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/06/2015
Registered office address changed from 35 Gambrel Grove Ashton-Under-Lyne OL6 8TL to 34 Greenford Gateshead NE11 0TJ on 2015-06-29
dot icon29/06/2015
Termination of appointment of Richard Taylor as a director on 2015-06-22
dot icon29/06/2015
Appointment of Melanie Robson as a director on 2015-06-22
dot icon10/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Bryan Gallacher as a director on 2015-03-05
dot icon10/03/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Gambrel Grove Ashton-Under-Lyne OL6 8TL on 2015-03-10
dot icon10/03/2015
Appointment of Mr Richard Taylor as a director on 2015-03-05
dot icon03/02/2015
Termination of appointment of Nerijus Ceplinskas as a director on 2015-01-29
dot icon03/02/2015
Registered office address changed from 69 Lulworth Road Reading RG2 8LX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-02-03
dot icon03/02/2015
Appointment of Bryan Gallacher as a director on 2015-01-29
dot icon16/12/2014
Termination of appointment of George Platt as a director on 2014-12-12
dot icon16/12/2014
Registered office address changed from 57 Portchester Road Portsmouth PO2 7HZ United Kingdom to 69 Lulworth Road Reading RG2 8LX on 2014-12-16
dot icon16/12/2014
Appointment of Nerijus Ceplinskas as a director on 2014-12-12
dot icon15/10/2014
Registered office address changed from 5 Nook Walk Dewsbury WF13 3ST United Kingdom to 57 Portchester Road Portsmouth PO2 7HZ on 2014-10-15
dot icon15/10/2014
Appointment of George Platt as a director on 2014-10-10
dot icon15/10/2014
Termination of appointment of Keith Hiscocks as a director on 2014-10-10
dot icon14/04/2014
Appointment of Keith Hiscocks as a director
dot icon14/04/2014
Termination of appointment of Terence Dunne as a director
dot icon14/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-14
dot icon26/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
04/05/2022 - Present
5439
Tiolan, Ilie
Director
17/10/2017 - 05/04/2018
3
Dunne, Terry
Director
05/04/2018 - 07/12/2018
3651
Mr Shakquille Reece Michael Antoine
Director
24/07/2019 - 25/01/2021
-
Dunne, Terence
Director
26/03/2014 - 31/03/2014
9216

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BILLINGSHURST TRANSPORT LTD

BILLINGSHURST TRANSPORT LTD is an(a) Dissolved company incorporated on 26/03/2014 with the registered office located at 191 Washington Street, Bradford BD8 9QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLINGSHURST TRANSPORT LTD?

toggle

BILLINGSHURST TRANSPORT LTD is currently Dissolved. It was registered on 26/03/2014 and dissolved on 01/11/2022.

Where is BILLINGSHURST TRANSPORT LTD located?

toggle

BILLINGSHURST TRANSPORT LTD is registered at 191 Washington Street, Bradford BD8 9QP.

What does BILLINGSHURST TRANSPORT LTD do?

toggle

BILLINGSHURST TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BILLINGSHURST TRANSPORT LTD have?

toggle

BILLINGSHURST TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for BILLINGSHURST TRANSPORT LTD?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.